Dundee
DD1 3JT
Scotland
Director Name | Frances Bowman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Frances Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bailie Drive Bearsden Glasgow G61 3AL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.mountaincdc.com |
---|
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2014 |
---|---|
Net Worth | £201,434 |
Cash | £151,859 |
Current Liabilities | £62,788 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 17 April 2021 (overdue) |
2 June 1997 | Delivered on: 6 June 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
19 November 2020 | Registered office address changed from , 3 Park Gardens, Glasgow, G3 7YE, Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 19 November 2020 (2 pages) |
---|---|
18 November 2020 | Resolutions
|
28 July 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 May 2019 | Registered office address changed from , 4 Woodside Terrace, Ground Floor, Glasgow, G3 7UY, Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 30 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 September 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 4 Woodside Terrace Ground Floor Glasgow G3 7UY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from , 1 Park Terrace, Glasgow, G3 6BY to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 16 March 2017 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 April 2010 | Director's details changed for Frances Bowman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Frances Bowman on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Andrew Macdonald Bowman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Andrew Macdonald Bowman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Frances Bowman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Andrew Macdonald Bowman on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Frances Bowman as a secretary (1 page) |
8 April 2010 | Termination of appointment of Frances Bowman as a secretary (1 page) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
25 September 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
8 August 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
8 August 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
1 March 2004 | Return made up to 06/03/04; full list of members
|
1 March 2004 | Return made up to 06/03/04; full list of members
|
28 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
28 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
24 June 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
24 June 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 13 bath street glasgow G2 1HY (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
6 June 1997 | Partic of mort/charge * (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Incorporation (16 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |